COLEMAN JAMES LTD

Register to unlock more data on OkredoRegister

COLEMAN JAMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10208685

Incorporation date

01/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 8 (Door 26) The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Director's details changed for Mr Andrew James Mackay on 2025-02-11
dot icon16/05/2025
Termination of appointment of Sandra May Kennedy as a director on 2025-05-01
dot icon25/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/02/2024
Director's details changed for Mr Andrew James Mackay on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Appointment of Mrs Sandra May Kennedy as a director on 2022-09-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon09/09/2020
Cessation of Richard Alastair Blackett as a person with significant control on 2020-09-07
dot icon09/09/2020
Cessation of Andrew James Mackay as a person with significant control on 2020-09-07
dot icon09/09/2020
Notification of Cj Recruitment Group Limited as a person with significant control on 2020-09-07
dot icon09/09/2020
Termination of appointment of Richard Alastair Blackett as a director on 2020-09-07
dot icon27/08/2020
Director's details changed for Mr Andrew James Mackay on 2020-08-27
dot icon14/07/2020
Satisfaction of charge 102086850002 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Change of details for Mr Andrew James Mackay as a person with significant control on 2020-02-04
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/02/2020
Cessation of Kevin Walker as a person with significant control on 2020-02-04
dot icon11/02/2020
Termination of appointment of Kevin Walker as a director on 2020-02-04
dot icon30/01/2020
Termination of appointment of Astrid Ruth Alexander as a director on 2020-01-20
dot icon16/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/05/2019
Registration of charge 102086850003, created on 2019-05-29
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Resolutions
dot icon24/10/2018
Appointment of Mrs Astrid Ruth Alexander as a director on 2018-09-03
dot icon11/10/2018
Registered office address changed from 2-3 Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG England to Studio 8 (Door 26) the Old Forge, Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB on 2018-10-11
dot icon14/08/2018
Change of share class name or designation
dot icon10/08/2018
Resolutions
dot icon27/07/2018
Registration of charge 102086850002, created on 2018-07-23
dot icon25/07/2018
Satisfaction of charge 102086850001 in full
dot icon25/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/06/2018
Notification of Richard Blackett as a person with significant control on 2016-06-01
dot icon25/06/2018
Notification of Kevin Walker as a person with significant control on 2016-06-01
dot icon22/06/2018
Change of details for Mr Andrew James Mackay as a person with significant control on 2016-06-01
dot icon21/06/2018
Change of details for Mr Andrew James Mackay as a person with significant control on 2016-06-01
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/09/2017
Registration of charge 102086850001, created on 2017-09-14
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
33.15K
-
0.00
421.73K
-
2022
18
85.96K
-
0.00
459.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Sandra May
Director
01/09/2022 - 01/05/2025
-
Mackay, Andrew James
Director
01/06/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLEMAN JAMES LTD

COLEMAN JAMES LTD is an(a) Active company incorporated on 01/06/2016 with the registered office located at Studio 8 (Door 26) The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEMAN JAMES LTD?

toggle

COLEMAN JAMES LTD is currently Active. It was registered on 01/06/2016 .

Where is COLEMAN JAMES LTD located?

toggle

COLEMAN JAMES LTD is registered at Studio 8 (Door 26) The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 1AB.

What does COLEMAN JAMES LTD do?

toggle

COLEMAN JAMES LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for COLEMAN JAMES LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.